London
NW1 2SD
Secretary Name | Mrs Jenny Alexandra Oakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House, Argyle Works 29 - 31 Euston Road London NW1 2SD |
Director Name | Mrs Jenny Alexandra Oakes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Argyle House, Argyle Works 29 - 31 Euston Road London NW1 2SD |
Director Name | Richard Gordon Holt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 June 1997) |
Role | Solicitor |
Correspondence Address | Lindrick House Lindrick Lane Tickhill,Doncaster South Yorkshire DN11 9RA |
Director Name | Richard Maurice Toeman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 March 2005) |
Role | Music Publisher |
Correspondence Address | 19 Highgate Avenue London N6 5SB |
Director Name | Mr George Henry Barker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2015) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 12-14 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Robert Andrew Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | L Ecluse De Cornillon Mably F 42300 F-42300 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | jwmediamusic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74001460 |
Telephone region | London |
Registered Address | Argyle House, Argyle Works 29 - 31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50k at £1 | Weinberger Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,249 |
Cash | £143,934 |
Current Liabilities | £227,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
18 July 2006 | Delivered on: 26 July 2006 Satisfied on: 17 February 2015 Persons entitled: Bupa Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £11,250 paid under the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
---|
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 October 2019 | Registered office address changed from Jw Media Music Ltd 4-5 North Mews London WC1N 2JP England to Argyle House, Argyle Works 29 - 31 Euston Road London NW1 2SD on 10 October 2019 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Robert Andrew Heath on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Robert Andrew Heath on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mrs Jenny Alexandra Oakes on 20 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 12-14 Mortimer Street London W1T 3JJ to Jw Media Music Ltd 4-5 North Mews London WC1N 2JP on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 12-14 Mortimer Street London W1T 3JJ to Jw Media Music Ltd 4-5 North Mews London WC1N 2JP on 15 February 2017 (1 page) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 January 2016 | Termination of appointment of George Henry Barker as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of George Henry Barker as a director on 31 December 2015 (1 page) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 February 2015 | Satisfaction of charge 1 in full (3 pages) |
17 February 2015 | Satisfaction of charge 1 in full (3 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 May 2012 | Secretary's details changed for Jenny Alexandra Thornton on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Secretary's details changed for Jenny Alexandra Thornton on 10 May 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Appointment of Mrs Jenny Alexandra Oakes as a director (2 pages) |
5 January 2011 | Appointment of Mrs Jenny Alexandra Oakes as a director (2 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 July 2010 | Secretary's details changed for Jenny Alexandra Thornton on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Jenny Alexandra Thornton on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr. George Henry Barker on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr. George Henry Barker on 27 July 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
10 December 2008 | Return made up to 20/03/08; no change of members (4 pages) |
10 December 2008 | Return made up to 20/03/08; no change of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
11 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 21/02/06; full list of members
|
20 February 2006 | Return made up to 21/02/06; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members
|
3 March 2003 | Return made up to 21/02/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | Return made up to 21/02/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
16 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members
|
3 March 1998 | Return made up to 21/02/98; full list of members
|
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
27 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 July 1996 | Ad 01/07/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 July 1996 | Ad 01/07/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Memorandum and Articles of Association (15 pages) |
14 July 1996 | Memorandum and Articles of Association (15 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Registered office changed on 04/07/96 from: 50 stratton street london W1X 6NX (1 page) |
4 July 1996 | Accounting reference date notified as 30/06 (1 page) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | £ nc 1000/50000 17/06/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | Accounting reference date notified as 30/06 (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 50 stratton street london W1X 6NX (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | £ nc 1000/50000 17/06/96 (1 page) |
25 June 1996 | Company name changed shelfco (no.1184) LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed shelfco (no.1184) LIMITED\certificate issued on 25/06/96 (2 pages) |
21 February 1996 | Incorporation (21 pages) |
21 February 1996 | Incorporation (21 pages) |